FAIRACRE UK RETAIL PROPERTIES (NO.1) LIMITED

09213507
2A CHARING CROSS ROAD LONDON ENGLAND WC2H 0HF

Documents

Documents
Date Category Description Pages
06 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 officers Change of particulars for director (Mr Nicholas Ashley West) 2 Buy now
30 Jun 2023 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
29 Jun 2023 officers Change of particulars for director (Mr Stuart Howard Russell) 2 Buy now
29 Jun 2023 officers Change of particulars for director (Mr Oliver Ronald Kaufman) 2 Buy now
25 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Oliver Ronald Kaufman) 2 Buy now
29 Sep 2022 officers Change of particulars for director (Mr Stuart Howard Russell) 2 Buy now
02 Sep 2022 accounts Annual Accounts 8 Buy now
12 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 accounts Annual Accounts 8 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2021 accounts Annual Accounts 9 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2019 mortgage Registration of a charge 37 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Sep 2017 accounts Annual Accounts 9 Buy now
23 Feb 2017 officers Change of particulars for director (Mr Stuart Howard Russell) 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 accounts Annual Accounts 9 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Nicholas Ashley West) 2 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
14 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2015 mortgage Registration of a charge 33 Buy now
04 Dec 2014 mortgage Registration of a charge 34 Buy now
11 Sep 2014 incorporation Incorporation Company 25 Buy now